Intouchcx Us Inc. is a Foreign Profit Corporation located in Mesa, AZ. Established on April 1, 2014, this corporation is officially registered under the document number F14000001458 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 45-2572910.
The primary address of the corporation is 1300 S Country Club Dr Ste 1302, Mesa, AZ 85210 and mailing address is 240 Kennedy Street - 2nd Floor, Winnipeg, Manitoba R3C 1T1 CA, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Burnard, Samantha from Winnipeg Ma, holding the position of Vice President, President; Ghai, Himesh from Winnipeg Ma, serving as the Vice President, President; Kotecha, Mitul from Winnipeg Ma, serving as the VP, Director; Kozlowich, Shane from Winnipeg R3c 1t1 CA, serving as the VP, Director; Miller, Teri from Mesa AZ, serving as the President, Secretary, Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Intouchcx Us Inc. filed its last annual reports on March 6, 2025
Active
Updated 3/23/2025 3:28:03 PM
Intouchcx Us Inc.
Filing information
Company Name
Intouchcx Us Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F14000001458
FEI/EIN Number
45-2572910
Date Filed
April 1, 2014
Company Age
11 years
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
3/10/2023
Event Effective Date
NONE
The data on Intouchcx Us Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.
Contact details
Principal Address
1300 S Country Club Dr Ste 1302
Mesa, AZ 85210
Changed: 3/12/2024
Mesa, AZ 85210
Changed: 3/12/2024
Mailing Address
240 Kennedy Street - 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Changed: 4/30/2019
Winnipeg, Manitoba R3C 1T1 CA
Changed: 4/30/2019
Registered Agent Name & Address
Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 7/19/2019
Address Changed: 7/19/2019
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 7/19/2019
Address Changed: 7/19/2019
Officer/Director Details
Burnard, Samantha
Vice President, President
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Vice President, President
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Ghai, Himesh
Vice President, President
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Vice President, President
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Kotecha, Mitul
VP, Director
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
VP, Director
240 Kennedy Street, 2nd Floor
Winnipeg, Manitoba R3C 1T1 CA
Kozlowich, Shane
VP, Director
240 Kennedy Street - 2nd Floor
Winnipeg R3c 1t1 CA
VP, Director
240 Kennedy Street - 2nd Floor
Winnipeg R3c 1t1 CA
Miller, Teri
President, Secretary, Treasurer
1300 S Country Club Dr Ste 1302
Mesa, AZ 85210
President, Secretary, Treasurer
1300 S Country Club Dr Ste 1302
Mesa, AZ 85210
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
03/06/2025
Report Year
2024
Filed Date
03/12/2024
Report Year
2024
Filed Date
07/25/2024
Document Images
ANNUAL REPORT
3/6/2025
AMENDED ANNUAL REPORT
7/25/2024
ANNUAL REPORT
3/12/2024
Name Change
3/10/2023
ANNUAL REPORT
1/12/2023
More...
Other companies in Mesa